11 BLADUD BUILDINGS (BATH) LIMITED

Register to unlock more data on OkredoRegister

11 BLADUD BUILDINGS (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033667

Incorporation date

03/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

65 Long Beach Road Long Beach Road, Longwell Green, Bristol BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon06/12/2024
Termination of appointment of Zoe Mulcare as a director on 2024-12-05
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon02/11/2023
Appointment of Mr Edwin Conrado Gomez as a director on 2023-11-01
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Simeon Hartland as a director on 2023-10-16
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Appointment of Mrs Zoe Mulcare as a director on 2022-07-06
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/06/2021
Termination of appointment of Adam Church Ltd as a secretary on 2021-06-30
dot icon17/05/2021
Micro company accounts made up to 2020-03-31
dot icon25/02/2021
Termination of appointment of Peter Michael Taylor as a director on 2021-02-25
dot icon21/07/2020
Registered office address changed from Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD on 2020-07-21
dot icon21/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon18/03/2020
Termination of appointment of Nicole Ter-Chuang Chiang as a director on 2020-03-18
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Appointment of Adam Church Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Termination of appointment of Moordown Property Management Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2019-08-15
dot icon08/07/2019
Termination of appointment of Simon Lloyd Williams as a director on 2019-07-08
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon25/06/2019
Previous accounting period extended from 2019-03-30 to 2019-03-31
dot icon13/05/2019
Termination of appointment of Ann Marie Hartland as a director on 2019-05-13
dot icon13/05/2019
Termination of appointment of Julie Taylor as a director on 2019-05-13
dot icon23/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon20/04/2017
Director's details changed for Mr Duncan Bryn Williams on 2017-04-20
dot icon20/04/2017
Director's details changed for Dr Federico Zanutto on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr Simon Lloyd Williams on 2017-04-20
dot icon20/04/2017
Director's details changed for Mrs Julie Taylor on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr Peter Michael Taylor on 2017-04-20
dot icon20/04/2017
Director's details changed for Mrs Julie Taylor on 2017-04-20
dot icon02/03/2017
Director's details changed for Miss Tina Oblak on 2017-03-01
dot icon02/03/2017
Director's details changed for Ann Marie Hartland on 2017-03-01
dot icon02/03/2017
Director's details changed for Simeon Hartland on 2017-03-01
dot icon02/03/2017
Director's details changed for Doctor Nicole Ter-Chuang Chiang on 2017-03-01
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-30
dot icon13/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon07/07/2016
Appointment of Moordown Property Management Ltd as a secretary on 2016-04-04
dot icon07/07/2016
Termination of appointment of Adam Church as a secretary on 2016-04-04
dot icon22/06/2016
Appointment of Mr Adam Church as a secretary on 2016-04-04
dot icon22/06/2016
Registered office address changed from 11 Bladud Buildings Bath Avon BA1 5LS to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-22
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon18/11/2015
Appointment of Mrs Julie Taylor as a director on 2015-11-17
dot icon18/11/2015
Appointment of Mr Peter Michael Taylor as a director on 2015-11-17
dot icon01/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon01/08/2015
Termination of appointment of Pearl Ollerton as a director on 2015-04-15
dot icon01/08/2015
Termination of appointment of Pearl Ollerton as a director on 2015-04-15
dot icon25/02/2015
Director's details changed for Ann Marie White on 2015-02-25
dot icon25/02/2015
Appointment of Doctor Nicole Chiang as a director on 2015-02-25
dot icon25/02/2015
Termination of appointment of Pearl Ollerton as a secretary on 2015-02-25
dot icon23/02/2015
Termination of appointment of Ian Benzeval as a director on 2015-02-14
dot icon23/02/2015
Termination of appointment of Graham Benzeval as a director on 2015-02-14
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon10/08/2010
Director's details changed for Pearl Ollerton on 2010-03-28
dot icon10/08/2010
Director's details changed for Mr Simon Lloyd Williams on 2010-03-28
dot icon10/08/2010
Director's details changed for Tina Oblak on 2010-03-28
dot icon10/08/2010
Director's details changed for Dr Federico Zanutto on 2010-03-28
dot icon10/08/2010
Director's details changed for Ann Marie White on 2010-03-28
dot icon10/08/2010
Director's details changed for Mr Duncan Bryn Williams on 2010-03-28
dot icon10/08/2010
Director's details changed for Ian Benzeval on 2010-03-28
dot icon10/08/2010
Director's details changed for Simeon Hartland on 2010-03-28
dot icon10/08/2010
Director's details changed for Graham Benzeval on 2010-03-28
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 05/07/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 05/07/08; change of members
dot icon22/09/2008
Appointment terminated director elizabeth murias
dot icon22/09/2008
Director appointed dr federico zanutto
dot icon22/09/2008
Director appointed tina oblak
dot icon28/08/2008
Director appointed mr simon lloyd williams
dot icon28/08/2008
Director appointed mr duncan bryn williams
dot icon27/08/2008
Appointment terminated director sandra lander
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 05/07/07; change of members
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 05/07/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 05/07/05; no change of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 05/07/04; no change of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/07/2003
Return made up to 05/07/03; full list of members
dot icon11/02/2003
Director resigned
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 05/07/02; full list of members
dot icon16/07/2002
New director appointed
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/08/2001
Return made up to 05/07/01; full list of members
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
New secretary appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon15/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Return made up to 05/07/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 05/07/99; full list of members
dot icon01/11/1999
New director appointed
dot icon01/11/1999
Director resigned
dot icon29/10/1999
New secretary appointed
dot icon05/10/1999
New secretary appointed
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
Return made up to 05/07/98; full list of members
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon27/07/1997
Return made up to 05/07/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon09/09/1996
Return made up to 05/07/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Return made up to 05/07/95; full list of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 05/07/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
Return made up to 05/07/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-03-31
dot icon07/10/1992
Full accounts made up to 1991-03-31
dot icon04/08/1992
Secretary resigned;new secretary appointed
dot icon04/08/1992
Director resigned;new director appointed
dot icon04/08/1992
Return made up to 05/07/92; full list of members
dot icon07/04/1992
Secretary resigned
dot icon15/07/1991
Return made up to 05/07/91; full list of members
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Registered office changed on 25/04/91 from: 34 gay street bath avon BA1 2NT
dot icon15/04/1991
Director resigned;new director appointed
dot icon15/04/1991
Director resigned;new director appointed
dot icon15/04/1991
Full accounts made up to 1990-03-31
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon03/11/1989
Accounting reference date extended from 31/12 to 31/03
dot icon24/10/1989
Return made up to 25/08/89; full list of members
dot icon24/10/1989
Return made up to 14/04/88; full list of members
dot icon23/10/1989
Full accounts made up to 1988-03-31
dot icon23/10/1989
Full accounts made up to 1987-03-31
dot icon04/11/1988
New secretary appointed;new director appointed
dot icon04/11/1988
Registered office changed on 04/11/88 from: 7 gay street bath avon BA1 2PJ
dot icon03/11/1988
Wd 20/10/88 ad 24/10/88--------- £ si 2@1=2 £ ic 2/4
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Accounting reference date notified as 31/12
dot icon30/07/1986
Gazettable document
dot icon23/07/1986
Certificate of change of name
dot icon23/07/1986
Incorporation
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1986
Registered office changed on 16/07/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon03/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
503.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Descended-99.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
01/08/2019 - 29/06/2021
116
Gomez, Edwin Conrado
Director
01/11/2023 - Present
-
Brown, Adam Ashley
Secretary
25/09/1999 - 22/06/2001
-
Hartland, Simeon
Director
26/08/2006 - 16/10/2023
-
Wallis-King, Kathrine
Secretary
15/07/1992 - 31/08/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 BLADUD BUILDINGS (BATH) LIMITED

11 BLADUD BUILDINGS (BATH) LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at 65 Long Beach Road Long Beach Road, Longwell Green, Bristol BS30 9XD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 BLADUD BUILDINGS (BATH) LIMITED?

toggle

11 BLADUD BUILDINGS (BATH) LIMITED is currently Active. It was registered on 03/07/1986 .

Where is 11 BLADUD BUILDINGS (BATH) LIMITED located?

toggle

11 BLADUD BUILDINGS (BATH) LIMITED is registered at 65 Long Beach Road Long Beach Road, Longwell Green, Bristol BS30 9XD.

What does 11 BLADUD BUILDINGS (BATH) LIMITED do?

toggle

11 BLADUD BUILDINGS (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 BLADUD BUILDINGS (BATH) LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.